Advanced company searchLink opens in new window

HULL AND EAST YORKSHIRE MIND

Company number 04936165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2019 TM02 Termination of appointment of Justin Richard White as a secretary on 26 September 2019
02 Jul 2019 TM01 Termination of appointment of Nathalie Louise Stewart as a director on 12 June 2019
21 May 2019 TM01 Termination of appointment of Vanessa Jane Walker as a director on 15 May 2019
21 May 2019 AP01 Appointment of Mr William Hughes as a director on 15 May 2019
21 May 2019 AP01 Appointment of Mr Leonard Stephen Deas as a director on 20 February 2019
12 Feb 2019 TM01 Termination of appointment of Angela Catherine Mason as a director on 11 February 2019
20 Dec 2018 AP01 Appointment of Mr Michael David Gill as a director on 12 December 2018
25 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
20 Jun 2018 TM01 Termination of appointment of Michael David Gill as a director on 7 June 2018
04 Dec 2017 TM01 Termination of appointment of Simon Delaney as a director on 15 November 2017
24 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 March 2017
18 May 2017 AP01 Appointment of Mr Peter Christopher Wheatley as a director on 17 May 2017
18 May 2017 AP01 Appointment of Mr Stephen Thomas Wakefield as a director on 17 May 2017
19 Apr 2017 AAMD Amended full accounts made up to 31 March 2016
09 Dec 2016 AD01 Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA to 108 Beverley Road Hull HU3 1YA on 9 December 2016
14 Nov 2016 AA Full accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
30 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2016 HC01 Registration of a company as a social landlord
22 Jun 2016 MA Memorandum and Articles of Association
22 Jun 2016 CC04 Statement of company's objects
02 Jun 2016 TM01 Termination of appointment of Abigail Joanna Combes as a director on 18 May 2016
13 Apr 2016 AP01 Appointment of Mrs Angela Catherine Mason as a director on 23 March 2016